BISHOPSGATE BUSINESS SOLUTIONS LTD
Company number 08104607
- Company Overview for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
- Filing history for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
- People for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
- More for BISHOPSGATE BUSINESS SOLUTIONS LTD (08104607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 June 2022 | |
27 Jun 2023 | PSC01 | Notification of Geoffrey Vine as a person with significant control on 6 April 2016 | |
26 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 |
Confirmation statement made on 14 June 2022 with no updates
|
|
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
27 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
09 Jul 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
30 Apr 2018 | TM01 | Termination of appointment of Philip Anthony Munnelly as a director on 30 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Gareth Brewerton as a secretary on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Paul David Munnelly as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of James Philip Munnelly as a director on 30 April 2018 |